1 Sackville Road
Sutton
Surrey
SM2 6HS
Secretary Name | Wenda Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(73 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 21 February 2020) |
Role | Secretary |
Correspondence Address | 458 Gander Green Lane Sutton Surrey SM3 9RE |
Director Name | Kevin Robert Hunt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(64 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 16 Anstiebury Close Beare Green Dorking Surrey RH5 4RE |
Director Name | Leo Mays |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(64 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2000) |
Role | Transport Contractor |
Correspondence Address | Whitewood House Farm Whitewood Lane Horne Horley Surrey RH6 9LD |
Director Name | Patricia Mary Mays |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(64 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Whitewood House Farm Whitewood Lane Horne Near Horley Surrey RH6 9LD |
Director Name | Cheryl Patricia Ruddock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(64 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Whitewood House Farm Whitewood Lane Horne Horley Surrey Rh6 |
Secretary Name | Cheryl Patricia Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(64 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Whitewood House Farm Whitewood Lane Horne Horley Surrey Rh6 |
Secretary Name | Patricia Mary Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Whitewood House Farm Whitewood Lane Horne Near Horley Surrey RH6 9LD |
Secretary Name | Mr Douglas John Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(78 years after company formation) |
Appointment Duration | 1 year (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 93 Sydney Road Raynes Park London SW20 8EG |
Website | raisacabin.co.uk |
---|
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
4.3k at £1 | Darren Mark Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,547 |
Cash | £2,200 |
Current Liabilities | £166,575 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 1989 | Delivered on: 10 January 1989 Satisfied on: 17 May 1995 Persons entitled: Lloyds Bowmaker Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreements. Particulars: Sub-let agreements and the full benefit and advantage thereof made between the company and its customers relating to goods described in the schedule (see form 395 for details). Fully Satisfied |
---|---|
13 October 1988 | Delivered on: 17 October 1988 Satisfied on: 17 May 1995 Persons entitled: Lloyds Bowmaker Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreement. Particulars: Sub-let agreements and the full benefit and advantage thereof made between the company and its customers relating to goods described in the schedule attached to form 395 (see form 395 for full details). Fully Satisfied |
18 December 1980 | Delivered on: 5 January 1981 Satisfied on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 2 & 3 lyon rd merton SW9 borough of merton. Fully Satisfied |
3 October 1980 | Delivered on: 7 October 1980 Satisfied on: 15 July 2000 Persons entitled: Royal Exchange Assurance Classification: Legal charge Secured details: £100,000. Particulars: Plots 2 and 3 lyon road windsor avenue industrial estate, merton, london SW19 all that piece of land situate on the west side of lyon road, windsor avenue merton london. Title no. Sgl 38372. Fully Satisfied |
4 September 1979 | Delivered on: 19 September 1979 Satisfied on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south side of riverside, guildford title no. Sy 395142. Fully Satisfied |
4 September 1979 | Delivered on: 19 September 1979 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stoughton, guildford surrey. Fully Satisfied |
22 February 1979 | Delivered on: 12 March 1979 Satisfied on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Tet house" lyon road SW19 london borough of merton. Being 1, plot 5 factory site lyon road, windsor avenue merton. 2 land lying to the west of lyon road windsor avenue title no sgl 38372. Fully Satisfied |
2 September 1977 | Delivered on: 20 September 1977 Satisfied on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the west side of lyon road, windsor avenue merton, SW19 london borough of merton. Fully Satisfied |
5 December 1997 | Delivered on: 17 December 1997 Satisfied on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 2/3, 4A, 4B and 5 lyon road l/b of merton. Fully Satisfied |
23 November 1966 | Delivered on: 1 December 1966 Satisfied on: 15 July 2000 Persons entitled: The Royal Exchange Assurance Classification: Legal charge Secured details: £25,000. Particulars: Two parcels of land in lyon road, windsor avenue merton S.W.19. together with the buildings erected or to be erected thereon. (See doc 86). Fully Satisfied |
20 November 2009 | Delivered on: 24 November 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under condition 13 of the agreement for the purchase of debts and includes any discounting allowance as defined in and due under the contract see image for full details. Outstanding |
25 January 2002 | Delivered on: 7 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 May 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
14 February 2019 | Removal of liquidator by court order (27 pages) |
14 February 2019 | Appointment of a voluntary liquidator (3 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 7 November 2018 (15 pages) |
10 August 2018 | Appointment of a voluntary liquidator (21 pages) |
2 January 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (15 pages) |
2 January 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (15 pages) |
18 November 2016 | Registered office address changed from 10 Imperial Way Imperial Way Croydon CR0 4RR England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 18 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from 10 Imperial Way Imperial Way Croydon CR0 4RR England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 18 November 2016 (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of affairs with form 4.19 (8 pages) |
17 November 2016 | Appointment of a voluntary liquidator (2 pages) |
17 November 2016 | Statement of affairs with form 4.19 (8 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Appointment of a voluntary liquidator (2 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
13 April 2016 | Registered office address changed from 112 Beddington Lane Croydon Surrey CR0 4TB to 10 Imperial Way Imperial Way Croydon CR0 4RR on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 112 Beddington Lane Croydon Surrey CR0 4TB to 10 Imperial Way Imperial Way Croydon CR0 4RR on 13 April 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 September 2009 | Director's change of particulars / darren jenkins / 15/06/2009 (1 page) |
1 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / darren jenkins / 15/06/2009 (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
9 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Company name changed l v mays transport LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed l v mays transport LIMITED\certificate issued on 12/12/01 (2 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 September 2000 | Return made up to 27/07/00; full list of members
|
22 September 2000 | Return made up to 27/07/00; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 11 lyon road merton london SW19 2SB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 11 lyon road merton london SW19 2SB (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
5 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
13 July 1927 | Incorporation (29 pages) |
13 July 1927 | Incorporation (29 pages) |